Name: | CAB-NETWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1992 (33 years ago) |
Entity Number: | 1684792 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1500 SHAMES DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN CHIN | Chief Executive Officer | 1500 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
PATRICK CHIN | DOS Process Agent | 1500 SHAMES DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-01 | 2014-12-09 | Address | 1500 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2006-12-01 | 2014-12-09 | Address | 1500 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-12-17 | 2006-12-01 | Address | 1500 SHANES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2006-12-01 | Address | 1500 SHANES DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2006-12-01 | Address | 1500 SHANES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171130000072 | 2017-11-30 | ANNULMENT OF DISSOLUTION | 2017-11-30 |
DP-2141967 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
141209007377 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
110124002076 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081120002946 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State